- Company Overview for DESIGN IT SIGN & PRINT LTD (12566914)
- Filing history for DESIGN IT SIGN & PRINT LTD (12566914)
- People for DESIGN IT SIGN & PRINT LTD (12566914)
- More for DESIGN IT SIGN & PRINT LTD (12566914)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Apr 2022 | DS01 | Application to strike the company off the register | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 24 September 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
24 Sep 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 4 Masscots Close London N2 6NS on 24 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Dmitrij Tarasov as a director on 24 September 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 24 September 2021 | |
24 Sep 2021 | PSC01 | Notification of Dmitrij Tarasov as a person with significant control on 24 September 2021 | |
14 May 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021 | |
14 May 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 12 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
12 May 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 21 April 2021 | |
12 May 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 21 April 2021 | |
12 May 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 April 2021 | |
21 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-21
|